Company NameElements Oriental (Castleford) Limited
Company StatusDissolved
Company Number04851706
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date26 February 2011 (13 years, 2 months ago)
Previous NameElements Oriental (Cheshire Oaks) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameYuk Yan Wu
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address22 Wells Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UG
Secretary NameYuk Yan Wu
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address22 Wells Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UG
Director NameKevin Kwok Hang Chui
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 26 February 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Clere Gardens
Chineham
Basingstoke
Hampshire
RG24 8LZ
Director NameKwok Hang Chui
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 26 February 2011)
RoleGeneral Manager
Correspondence Address18 Clere Gardens
Chineham
Basingstoke
Hampshire
RG24 8LZ
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,000
Cash£2,000

Accounts

Latest Accounts30 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

26 February 2011Final Gazette dissolved following liquidation (1 page)
26 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 5 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (5 pages)
6 February 2009Liquidators' statement of receipts and payments to 5 January 2009 (5 pages)
6 February 2009Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
6 February 2009Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
22 October 2008Insolvency:secretary of state release of liquidator (1 page)
22 October 2008Insolvency:secretary of state release of liquidator (1 page)
15 September 2008Insolvency:s/s cert. Release of liquidator (1 page)
15 September 2008Insolvency:s/s cert. Release of liquidator (1 page)
22 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
22 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
1 August 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
1 August 2008Liquidators' statement of receipts and payments to 5 July 2008 (5 pages)
1 August 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
14 February 2008Liquidators statement of receipts and payments (7 pages)
14 February 2008Liquidators' statement of receipts and payments (7 pages)
30 August 2007Registered office changed on 30/08/07 from: unit 32 xcscape centre colorado way castleford leeds WF10 4TA (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit 32 xcscape centre colorado way castleford leeds WF10 4TA (1 page)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Statement of affairs (5 pages)
18 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2006Statement of affairs (5 pages)
18 July 2006Appointment of a voluntary liquidator (1 page)
18 July 2006Appointment of a voluntary liquidator (1 page)
5 July 2006Registered office changed on 05/07/06 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
5 July 2006Registered office changed on 05/07/06 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
26 June 2006Registered office changed on 26/06/06 from: 262 oldham road manchester M4 6LH (1 page)
26 June 2006Registered office changed on 26/06/06 from: 262 oldham road manchester M4 6LH (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
2 December 2005Accounts made up to 30 January 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 30 January 2005 (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
27 September 2005Return made up to 31/07/05; full list of members (3 pages)
27 September 2005Return made up to 31/07/05; full list of members (3 pages)
23 July 2005Registered office changed on 23/07/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
23 July 2005Registered office changed on 23/07/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
13 May 2005Registered office changed on 13/05/05 from: 262 oldham road manchester M4 6LH (1 page)
13 May 2005Registered office changed on 13/05/05 from: 262 oldham road manchester M4 6LH (1 page)
17 March 2005Accounting reference date extended from 31/07/04 to 30/01/05 (1 page)
17 March 2005Accounting reference date extended from 31/07/04 to 30/01/05 (1 page)
14 January 2005Return made up to 31/07/04; full list of members (7 pages)
14 January 2005Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
20 November 2004Particulars of mortgage/charge (5 pages)
20 November 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
5 July 2004Company name changed elements oriental (cheshire oaks ) LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Company name changed elements oriental (cheshire oaks ) LIMITED\certificate issued on 05/07/04 (2 pages)
12 March 2004New secretary appointed;new director appointed (6 pages)
12 March 2004New secretary appointed;new director appointed (6 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
31 July 2003Incorporation (12 pages)
31 July 2003Incorporation (12 pages)